ELECTRICAL SOLUTIONS TEAM LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

14/04/2114 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

26/02/1926 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/03/1722 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAY ROGERSON

View Document

06/05/146 May 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/03/131 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM UNIT 18 HORSTWOOD COURT LEIGH COMMERCIAL PARK MEADOWCROFT WAY LEIGH WN7 3XZ

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM UNIT 14A HALLIWELL INDUSTRIAL ESTATE ROSSINI STREET BOLTON BL1 8DL UNITED KINGDOM

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A B WILS ELECTRICS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company